Advanced company searchLink opens in new window

SIMON JACOBS LTD

Company number 02344253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Aug 2017 PSC01 Notification of Simon Jacobs as a person with significant control on 21 June 2017
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 TM02 Termination of appointment of Leonard Jacobs as a secretary on 29 January 2015
22 Jul 2015 TM02 Termination of appointment of Leonard Jacobs as a secretary on 29 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AD01 Registered office address changed from Bank Top Cottage Hollin Lane Sutton Macclesfield Cheshire SK11 0HR England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from 19 Ingersley Road Bollington Macclesfield Cheshire SK10 5RE England on 8 July 2014